About

Registered Number: SC143715
Date of Incorporation: 05/04/1993 (31 years ago)
Company Status: Active
Registered Address: 17 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

 

Robert Burns Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There is one director listed as Burns, Julie Margaret for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Julie Margaret 31 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 13 April 2018
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
AA - Annual Accounts 04 September 2017
MR01 - N/A 09 May 2017
MR01 - N/A 03 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
419a(Scot) - N/A 20 July 2009
AA - Annual Accounts 30 June 2009
419a(Scot) - N/A 09 June 2009
419a(Scot) - N/A 09 June 2009
410(Scot) - N/A 04 June 2009
410(Scot) - N/A 04 June 2009
410(Scot) - N/A 16 May 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 12 April 2006
CERTNM - Change of name certificate 23 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
410(Scot) - N/A 16 July 2004
410(Scot) - N/A 12 July 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 April 2002
410(Scot) - N/A 10 October 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 21 April 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 13 March 1998
AUD - Auditor's letter of resignation 21 December 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 24 March 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 10 April 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 12 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 17 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
287 - Change in situation or address of Registered Office 30 April 1993
NEWINC - New incorporation documents 05 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 27 April 2017 Outstanding

N/A

Standard security 20 May 2009 Outstanding

N/A

Standard security 18 May 2009 Outstanding

N/A

Bond & floating charge 08 May 2009 Outstanding

N/A

Standard security 13 July 2004 Fully Satisfied

N/A

Standard security 07 July 2004 Fully Satisfied

N/A

Bond & floating charge 24 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.